Search icon

ENCLAVE HOMEOWNERS ASSOCIATION OF FREEPORT, INC. - Florida Company Profile

Company Details

Entity Name: ENCLAVE HOMEOWNERS ASSOCIATION OF FREEPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: N05000011774
FEI/EIN Number 203827687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 327 S Co Hwy 393, Santa Rosa Bch, FL, 32459, US
Mail Address: P O Box 2296, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDowell Charles J President 327 S Co Hwy 393, Santa Rosa Bch, FL, 32459
Baade Rosetta Secretary 327 S Co Hwy 393, Santa Rosa Bch, FL, 32459
Hoffman Stephanie Vice President 327 S Co Hwy 393, Santa Rosa Bch, FL, 32459
LOCAL ASSOCIATION MANAGEMENT, LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 327 S Co Hwy 393, Suite 201, Santa Rosa Bch, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-03 327 S Co Hwy 393, Suite 201, Santa Rosa Bch, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Local Association Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 327 S Co Hwy 393, Suite 201, Santa Rosa Bch, FL 32459 -
AMENDMENT 2021-06-01 - -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000193574 TERMINATED 1000000375800 WALTON 2013-01-10 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-09
Off/Dir Resignation 2021-09-29
Amendment 2021-06-01
Off/Dir Resignation 2021-06-01
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State